Search icon

CLEBER & CLEBINHO TILE, CO.

Company Details

Entity Name: CLEBER & CLEBINHO TILE, CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Mar 2006 (19 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P06000039349
FEI/EIN Number NOT APPLICABLE
Address: 11001 ST. AUGUSTINE RD., #1019, JACKSONVILLE, FL, 32257, US
Mail Address: 11001 ST. AUGUSTINE RD., #1019, JACKSONVILLE, FL, 32257, US
ZIP code: 32257
County: Duval
Place of Formation: FLORIDA

Agent

Name Role
SHOCKMEDIA CORPORATION Agent

President

Name Role Address
DE SOUZA CLEBER F President 11001 ST. AUGUSTINE RD. #1019, JACKSONVILLE, FL, 32257

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
REGISTERED AGENT ADDRESS CHANGED 2007-04-27 9766 OLD ST AUGUSTINE RD, 2, JACKSONVILLE, FL 32257 No data
CHANGE OF PRINCIPAL ADDRESS 2007-01-10 11001 ST. AUGUSTINE RD., #1019, JACKSONVILLE, FL 32257 No data
CHANGE OF MAILING ADDRESS 2007-01-10 11001 ST. AUGUSTINE RD., #1019, JACKSONVILLE, FL 32257 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000308596 ACTIVE 1000000266529 DUVAL 2012-04-18 2032-04-25 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2007-04-27
Domestic Profit 2006-03-17

Date of last update: 03 Feb 2025

Sources: Florida Department of State